Advanced company searchLink opens in new window

COUNTRYWIDE ESSEX LIMITED

Company number 01550713

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
12 Feb 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015
12 Feb 2015 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 5 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
09 Nov 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 9 November 2012
09 Nov 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AP03 Appointment of Mrs Shirley Gaik Heah Law as a secretary
20 Jul 2012 TM02 Termination of appointment of Nicholas Tate as a secretary
16 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
10 Aug 2010 AD01 Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
19 Apr 2010 TM01 Termination of appointment of Christopher Hazael as a director
19 Apr 2010 TM01 Termination of appointment of David Fletcher as a director
19 Apr 2010 TM01 Termination of appointment of Michael Allardyce as a director